Omagh
Co Tyrone
BT78 5NW
Northern Ireland
Secretary Name | Richard Barnet Tattersall |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2003(1 year after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 36 Gortnagarn Road Omagh Co Tyrone BT78 5NW Northern Ireland |
Director Name | Nigel Shaw |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 55 Market Hill Maldon Essex CM9 4QA |
Secretary Name | Andrea Suzanne Kaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Cloisters Braintree Essex CM7 9SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01245 231289 |
---|---|
Telephone region | Chelmsford |
Registered Address | Cammas Cottage Needham Green Hatfield Broad Oak Bishop's Stortford CM22 7JT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | White Roothing |
Ward | Hatfield Heath |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Susan Mary Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187,411 |
Cash | £13,117 |
Current Liabilities | £6,462 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
24 November 2005 | Delivered on: 7 December 2005 Persons entitled: Susan Mary Forsyth Classification: Legal charge Secured details: £373,962.00 due or to become due from the company to. Particulars: Coach garage ford road clacton-on-sea essex t/no EX499242. Outstanding |
---|
23 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
21 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
9 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
4 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 August 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
11 August 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
4 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: ground flr, boundary hse 4 county place new london road chelmsford essex CM2 0RP (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: ground flr, boundary hse 4 county place new london road chelmsford essex CM2 0RP (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Company name changed nicholson wholesale LIMITED\certificate issued on 19/11/03 (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Company name changed nicholson wholesale LIMITED\certificate issued on 19/11/03 (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Return made up to 15/10/03; full list of members
|
10 November 2003 | Return made up to 15/10/03; full list of members
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (3 pages) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New secretary appointed (3 pages) |
15 October 2002 | Incorporation (16 pages) |
15 October 2002 | Incorporation (16 pages) |